This company is commonly known as National Solus Sites Limited. The company was founded 88 years ago and was given the registration number 00308699. The firm's registered office is in MIDDLESEX. You can find them at 991 Great West Road, Brentford, Middlesex, . This company's SIC code is 73110 - Advertising agencies.
Name | : | NATIONAL SOLUS SITES LIMITED |
---|---|---|
Company Number | : | 00308699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 991 Great West Road, Brentford, Middlesex, TW8 9DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
991 Great West Road, Brentford, Middlesex, TW8 9DN | Secretary | 24 February 2023 | Active |
27, Sale Place, London, England, W2 1YR | Director | 27 March 2019 | Active |
27, Sale Place, London, England, W2 1YR | Director | 02 February 2016 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Director | 24 February 2023 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Secretary | 24 March 2022 | Active |
12 Shackletons, Chipping Ongar, CM5 9AT | Secretary | - | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Secretary | 07 October 2019 | Active |
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX | Secretary | 12 January 2006 | Active |
40 Winchmore Hill Road, Southgate, London, N14 6PT | Director | - | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Director | 15 February 2022 | Active |
128 Brompton Farm Road, Strood, Rochester, ME2 3QZ | Director | - | Active |
Tewkesbury Orchard, Lulworth Cove, West Lulworth, BH20 5RL | Director | - | Active |
12 Shackletons, Chipping Ongar, CM5 9AT | Director | 04 October 2005 | Active |
Carlton House 1 Sherwood Drive, Maidenhead, SL6 4NY | Director | 12 January 2006 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Director | 02 November 2016 | Active |
25 The Lindens, Loughton, IG10 3HS | Director | - | Active |
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX | Director | 12 January 2006 | Active |
58 Patrick Way, Aylesbury, HP21 9XJ | Director | - | Active |
Mr Jean Francois Decaux | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 27, Sale Place, London, England, W2 1YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Appoint person secretary company with name date. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Appoint person secretary company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.